Search icon

CORPORACION E&E, LLC

Company Details

Entity Name: CORPORACION E&E, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000013981
FEI/EIN Number 271844925
Address: 15450 new barn, MIAMI LAKES, FL, 33014, US
Mail Address: 1132 Waterside Cir, Weston, FL, 33327, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AZMOUZ FREDDY Agent waterside circle, WESTON, FL, 33327

Manager

Name Role Address
AZMOUZ FREDDY Manager 1132 waterside circle, WESTON, FL, 33327

Managing Member

Name Role Address
AZMOUZ FREDDY Managing Member 1132 WATERSIDE CR., WESTON, FL, 33327
LENGAS C.A. Managing Member C/O 760 NW 107TH AVE STE 208, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-07 AZMOUZ, FREDDY No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 15450 new barn, 303, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 waterside circle, 1132, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2014-01-15 15450 new barn, 303, MIAMI LAKES, FL 33014 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000038142 TERMINATED 1000000422467 BROWARD 2012-12-26 2033-01-02 $ 305.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-24
Florida Limited Liability 2010-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State